This company is commonly known as Clive Christian Furniture Limited. The company was founded 41 years ago and was given the registration number 01710346. The firm's registered office is in BOLTON. You can find them at St. Germain Street, Farnworth, Bolton, Lancashire. This company's SIC code is 31020 - Manufacture of kitchen furniture.
Name | : | CLIVE CHRISTIAN FURNITURE LIMITED |
---|---|---|
Company Number | : | 01710346 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1983 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. Germain Street, Farnworth, Bolton, Lancashire, England, BL4 7BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St., Germain Street, Farnworth, Bolton, England, BL4 7BG | Secretary | 02 October 2019 | Active |
One, St. Peters Square, Manchester, M2 3DE | Director | 05 February 2021 | Active |
The Famhouse, Horrocks Fold, Bolton, England, BL1 7BX | Director | 02 October 2019 | Active |
The Farmhouse, Horrocks Fold, Bolton, England, BL1 7BX | Director | 02 October 2019 | Active |
St, Germain Street, Farnworth, Bolton, England, BL4 7BG | Director | 02 October 2019 | Active |
2, Holywell Mews, St. Albans, England, AL1 1BZ | Director | 20 April 2020 | Active |
76, Brook Street, London, W1K 5EE | Secretary | 29 February 2016 | Active |
76, Brook Street, London, England, W1K 5EE | Secretary | 29 July 2005 | Active |
Yalding House, Great Portland Street, 4th Floor, London, England, W1W 6AJ | Secretary | 20 December 2016 | Active |
16 Meadow Croft, Alsager, Stoke On Trent, ST7 2QP | Secretary | - | Active |
Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW | Director | - | Active |
St. Germain Street, Farnworth, Bolton, England, BL4 7BG | Director | 24 September 2019 | Active |
The Stable House, Puddington, South Wirral, CH64 5ST | Director | - | Active |
76, Brook Street, London, England, W1K 5EE | Director | 15 June 2011 | Active |
76, Brook Street, London, England, W1K 5EE | Director | 01 January 2011 | Active |
Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW | Director | 17 September 2015 | Active |
Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW | Director | 17 September 2015 | Active |
St. Germain Street, Farnworth, Bolton, England, BL4 7BG | Director | 02 October 2019 | Active |
1, Berkeley Street, London, England, W1J 8DJ | Director | 17 September 2015 | Active |
1, Berkeley Street, London, England, W1J 8DJ | Director | 17 September 2015 | Active |
Pre Mill House, Rebourn Road, St Alabans, AL3 6JZ | Director | 01 December 2002 | Active |
Mr David James Dare | ||
Notified on | : | 02 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Farmhouse, Horrocks Fold, Bolton, England, BL1 7BX |
Nature of control | : |
|
Clive Christian Holdings Limited | ||
Notified on | : | 22 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 13, Broadgate Tower, London, United Kingdom, EC2A 2EW |
Nature of control | : |
|
Sir Brian Souter | ||
Notified on | : | 22 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW |
Nature of control | : |
|
Clive Christian Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 76, Brook Street, London, England, W1K 5EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Insolvency | Liquidation in administration progress report. | Download |
2024-05-09 | Insolvency | Liquidation in administration extension of period. | Download |
2023-11-13 | Insolvency | Liquidation in administration progress report. | Download |
2023-05-16 | Insolvency | Liquidation in administration progress report. | Download |
2023-04-18 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2023-04-18 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2023-04-03 | Insolvency | Liquidation in administration extension of period. | Download |
2022-11-09 | Insolvency | Liquidation in administration progress report. | Download |
2022-09-02 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-09-02 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-08-25 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-08-25 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-08-22 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-05-17 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-05-03 | Insolvency | Liquidation in administration proposals. | Download |
2022-04-19 | Address | Change registered office address company with date old address new address. | Download |
2022-04-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Capital | Capital name of class of shares. | Download |
2020-01-30 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.